Search icon

POLYPILL BILLING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: POLYPILL BILLING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLYPILL BILLING SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2010 (15 years ago)
Date of dissolution: 03 Mar 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: L10000069110
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4401 Sheridan Street, Hollywood, FL, 33021, US
Mail Address: 4401 Sheridan Street, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seraydar Charlie Manager 4401 Sheridan Street, Hollywood, FL, 33021
Seraydar Charlie Agent 4401 Sheridan Street, Hollywood, FL, 33021

National Provider Identifier

NPI Number:
1376831826

Authorized Person:

Name:
MS. THERESA LEAHY
Role:
DIRECTOR CLIENT SERVICES
Phone:

Taxonomy:

Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 4401 Sheridan Street, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2013-04-14 4401 Sheridan Street, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2013-04-14 Seraydar, Charlie -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 4401 Sheridan Street, Hollywood, FL 33021 -

Documents

Name Date
LC Voluntary Dissolution 2014-03-03
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
Florida Limited Liability 2010-06-29

Date of last update: 01 May 2025

Sources: Florida Department of State